UK LAND & PROPERTY NORTH WEST LIMITED

  • Company statusdissolved
  • Company No04079800
  • Age24 years 10 months Incorporated 28 September 2000
  • Officers0

Address

82 St John Street, London, EC1M 4JN

UK LAND & PROPERTY NORTH WEST LIMITED is an dissolved company incorporated on 28 September 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 19 Apr 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 19 Jan 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 27 Jul 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 09 Feb 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 05 Oct 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 05 Oct 2022

Liquidation Voluntary Removal Of Liquidator By Court

2 Years Ago on 05 Oct 2022

Liquidation Voluntary Removal Of Liquidator By Court

2 Years Ago on 05 Oct 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 22 Jul 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 30 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 05 Feb 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 31 Jul 2020

Liquidation Voluntary Removal Of Liquidator By Court

5 Years Ago on 12 Dec 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 12 Dec 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 30 Jul 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 24 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 12 Jul 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 10 Aug 2016

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 12 Jun 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 09 Jun 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

10 Years Ago on 22 May 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 04 Feb 2015

Liquidation Administration Notice Deemed Approval Of Proposals

10 Years Ago on 05 Jan 2015

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 18 Nov 2014

Liquidation In Administration Proposals

10 Years Ago on 01 Sep 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BUCHANAN, Andreasecretary 16 Aug 2006
PARKER, Simon Gary, Mr.director Apr 196628 Sept 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.